Advanced company searchLink opens in new window

WM LAWRENCE LIMITED

Company number 08815081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2018 DS01 Application to strike the company off the register
13 Jul 2018 AA01 Change of accounting reference date
26 Jan 2018 PSC04 Change of details for Mrs Marilyn Jane Soper as a person with significant control on 26 January 2018
15 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
06 Feb 2017 MR01 Registration of charge 088150810001, created on 30 January 2017
17 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-23
16 Jun 2016 CONNOT Change of name notice
08 Jun 2016 TM01 Termination of appointment of Cs Directors Limited as a director on 23 May 2016
08 Jun 2016 TM02 Termination of appointment of Cs Secretaries Limited as a secretary on 23 May 2016
08 Jun 2016 AP01 Appointment of Mr Benjamin David Soper as a director on 23 May 2016
08 Jun 2016 AP01 Appointment of Mr James Kidd as a director on 23 May 2016
08 Jun 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 January 2016
27 Jan 2016 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ to Grane Road Mill Grane Road Haslingden Rossendale Lancashire BB4 5ET on 27 January 2016
27 Jan 2016 TM01 Termination of appointment of Sam Grant Mabon as a director on 25 January 2016
27 Jan 2016 AP01 Appointment of Mr James Anthony Jones as a director on 25 January 2016
25 Jan 2016 AP01 Appointment of Mr Sam Grant Mabon as a director on 25 January 2016
21 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
21 Dec 2015 TM01 Termination of appointment of Michael James Blood as a director on 7 October 2015
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1